Company NamePegasus Plumbing And Joinery Limited
Company StatusDissolved
Company Number10098550
CategoryPrivate Limited Company
Incorporation Date1 April 2016(7 years, 12 months ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ashley Martin Crank
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressGreenacres Moggie Lane
Adlington
Macclesfield
SK10 4NY
Director NameMr Thomas Nigel Crank
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address29 Vernon Road
Poynton
Stockport
SK12 1LP
Secretary NameMr Ashley Martin Crank
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacre Moggie Lane, Adlington
Macclesfield
SK10 4NY
Secretary NameMr Thomas Nigel Crank
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacre Moggie Lane, Adlington
Macclesfield
SK10 4NY

Location

Registered AddressBrooklyn Moggie Lane
Adlington
Macclesfield
SK10 4NY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2021Voluntary strike-off action has been suspended (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
22 March 2021Application to strike the company off the register (1 page)
22 March 2021Registered office address changed from 78 Park Lane Poynton Stockport SK12 1RE England to Brooklyn Moggie Lane Adlington Macclesfield SK10 4NY on 22 March 2021 (1 page)
30 October 2020Director's details changed for Mr Ashley Martin Crank on 30 October 2020 (2 pages)
1 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
5 May 2020Termination of appointment of Ashley Martin Crank as a secretary on 5 May 2020 (1 page)
5 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mr Thomas Nigel Crank on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Mr Ashley Martin Crank on 5 May 2020 (2 pages)
5 May 2020Termination of appointment of Thomas Nigel Crank as a secretary on 5 May 2020 (1 page)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Registered office address changed from 143 London Road South Poynton Stockport SK12 1LG England to 78 Park Lane Poynton Stockport SK12 1RE on 30 April 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 30 April 2017 (1 page)
25 September 2017Micro company accounts made up to 30 April 2017 (1 page)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 2
(27 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 2
(27 pages)